Advanced company searchLink opens in new window

REXAM BOOK PRINTING LIMITED

Company number 00067822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
02 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Aug 2021 AA Full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
02 Sep 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 6,084,507
06 Aug 2015 AA Full accounts made up to 31 December 2014